AVISO BUSINESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 06791800 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
AVISO BUSINESS SERVICES LIMITED is an active private limited company with number 06791800. It was incorporated 15 years, 4 months, 14 days ago, on 14 January 2009. The company address is 1 Widcombe Street 1 Widcombe Street, Dorchester, DT1 3BS, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 22 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Notification of a person with significant control
Date: 22 Jan 2020
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Quba Solutions Limited
Notification date: 2019-04-17
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Wilks
Appointment date: 2019-04-17
Documents
Cessation of a person with significant control
Date: 22 Jan 2020
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clipper Contracting Group Limited
Cessation date: 2019-04-17
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Mr Paul David Tonks
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger David Lyas
Termination date: 2019-04-17
Documents
Resolution
Date: 18 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type dormant
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type dormant
Date: 24 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger David Lyas
Change date: 2015-01-12
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Lyas
Change date: 2015-01-12
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-12
Officer name: Mr Richard Mark King
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Address
Type: AD01
Old address: the Court the Street Charmouth Bridport Dorset DT6 6PE
Change date: 2014-06-17
Documents
Accounts with accounts type dormant
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger David Lyas
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Lyas
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard King
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Change account reference date company current extended
Date: 09 Mar 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 13 Feb 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2012-02-01
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Lyas
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard King
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger David Lyas
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Allen
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Certificate change of name company
Date: 12 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clipper umbrella LIMITED\certificate issued on 12/01/12
Documents
Accounts with accounts type dormant
Date: 15 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Termination secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Riches
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Ms Katie Allen
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Riches
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-17
Old address: 2 the Arcade the Street Charmouth Dorset DT6 6PU Uk
Documents
Legacy
Date: 10 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 10/07/2009 from squirrel lodge swan lane edenbridge TN8 6AL
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ms katie allen
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director margaret poynton
Documents
Some Companies
5TH FLOOR,LONDON,W1S 1DA
Number: | 11790140 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 OAKWOOD AVENUE,BECKENHAM,BR3 6PJ
Number: | 09531912 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAWLEY STREET,LONDON,E5 0RJ
Number: | 06939655 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WATERSIDE,LANCASHIRE,LA1 1AY
Number: | 01470026 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLD TOPS,NEWPORT,NP20 4PG
Number: | 08893907 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 ALLENBY CRESCENT,DONCASTER,DN11 0JX
Number: | 10434641 |
Status: | ACTIVE |
Category: | Private Limited Company |